59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308457

Incorporation date

28/01/1997

Size

Dormant

Contacts

Registered address

Registered address

59 Beresford Road, London, N5 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon29/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon02/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon13/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/12/2015
Total exemption full accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon20/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon06/03/2013
Total exemption full accounts made up to 2013-01-31
dot icon07/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2012-01-28
dot icon31/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon04/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon04/01/2011
Appointment of Miss Janice Rutledge as a director
dot icon04/01/2011
Termination of appointment of William Sudduth as a director
dot icon27/07/2010
Termination of appointment of Damian Almeida as a director
dot icon27/07/2010
Appointment of Mr Jonathan Oser as a director
dot icon26/02/2010
Total exemption full accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Director's details changed for Susan Francis Willson on 2010-01-28
dot icon28/01/2010
Director's details changed for William Christopher Sudduth on 2010-01-28
dot icon28/01/2010
Register inspection address has been changed
dot icon28/01/2010
Director's details changed for Damian Jeremy Almeida on 2010-01-28
dot icon28/01/2010
Director's details changed for David Breen on 2010-01-28
dot icon18/02/2009
Total exemption full accounts made up to 2009-01-30
dot icon28/01/2009
Return made up to 28/01/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2008-01-27
dot icon02/10/2008
Return made up to 28/01/08; change of members
dot icon22/09/2008
Director appointed william christopher sudduth
dot icon02/09/2008
Total exemption full accounts made up to 2007-01-27
dot icon17/09/2007
Return made up to 28/01/07; full list of members
dot icon17/09/2007
New secretary appointed
dot icon31/08/2007
Secretary resigned;director resigned
dot icon13/03/2007
Secretary resigned;director resigned
dot icon18/04/2006
Return made up to 28/01/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2006-01-27
dot icon03/01/2006
Total exemption full accounts made up to 2005-01-27
dot icon21/03/2005
Total exemption full accounts made up to 2004-01-27
dot icon21/03/2005
Return made up to 28/01/05; full list of members
dot icon11/02/2004
New director appointed
dot icon10/02/2004
Return made up to 28/01/04; full list of members
dot icon05/07/2003
Total exemption full accounts made up to 2003-01-27
dot icon24/03/2003
Return made up to 28/01/03; full list of members
dot icon24/03/2003
New secretary appointed;new director appointed
dot icon02/12/2002
Total exemption full accounts made up to 2002-01-27
dot icon29/03/2002
Return made up to 28/01/02; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2001-01-27
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Return made up to 28/01/01; full list of members
dot icon28/03/2000
Return made up to 28/01/00; full list of members
dot icon28/03/2000
Full accounts made up to 2000-01-27
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Return made up to 28/01/99; full list of members
dot icon11/10/1999
Full accounts made up to 1999-01-27
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Secretary resigned;director resigned
dot icon11/10/1999
New secretary appointed;new director appointed
dot icon11/12/1998
Full accounts made up to 1998-01-27
dot icon25/03/1998
Return made up to 28/01/98; full list of members
dot icon28/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
2.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breen, David
Director
21/03/2003 - Present
1
Oser, Jonathan
Director
04/06/2010 - Present
-
Rutledge, Janice
Director
19/04/2010 - Present
-
Willson, Susan Frances
Director
31/01/2000 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED

59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at 59 Beresford Road, London, N5 2HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/1997 .

Where is 59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED is registered at 59 Beresford Road, London, N5 2HR.

What does 59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 BERESFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-13 with no updates.